About

Registered Number: OC321326
Date of Incorporation: 02/08/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: KATRINA PEREZ, 6 Poynings Road, London, N19 5LD,

 

Established in 2006, First Columbus LLP have registered office in London. The companies directors are listed as Crawford, Christopher Thomas Fawcus, Perez, Katrina Jean, First Columbus Investments Limited, Nuttall, John Stephen at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found
LLP Member Appointed Resigned Total Appointments
CRAWFORD, Christopher Thomas Fawcus 01 April 2010 - 1
PEREZ, Katrina Jean 01 April 2010 - 1
FIRST COLUMBUS INVESTMENTS LIMITED 02 August 2006 - 1
NUTTALL, John Stephen 02 August 2006 04 September 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
LLCS01 - N/A 02 October 2018
AA - Annual Accounts 05 January 2018
LLCS01 - N/A 27 September 2017
AA - Annual Accounts 11 January 2017
LLCS01 - N/A 27 September 2016
LLAD01 - Change of registered office address of a Limited Liability Partnership 27 September 2016
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 26 May 2016
LLAR01 - Annual Return of a Limited Liability Partnership 05 November 2015
AA - Annual Accounts 15 October 2015
AA - Annual Accounts 02 October 2014
LLAR01 - Annual Return of a Limited Liability Partnership 25 September 2014
LLAR01 - Annual Return of a Limited Liability Partnership 11 November 2013
RP04 - N/A 14 August 2013
LLTM01 - Termination of the member of a Limited Liability Partnership 07 August 2013
AA - Annual Accounts 25 June 2013
LLAR01 - Annual Return of a Limited Liability Partnership 10 December 2012
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 09 August 2012
AA - Annual Accounts 17 July 2012
LLMG01 - Particulars of a mortgage or charge in respect of a Limited Liability Partnership 12 May 2012
LLAR01 - Annual Return of a Limited Liability Partnership 28 September 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 28 September 2011
LLCH01 - Change of particulars for member of a Limited Liability Partnership 28 September 2011
LLTM01 - Termination of the member of a Limited Liability Partnership 28 September 2011
AA - Annual Accounts 12 September 2011
LLAA01 - Change of accounting reference date of a Limited Liability Partnership 31 May 2011
LLAR01 - Annual Return of a Limited Liability Partnership 14 December 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 14 December 2010
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 14 December 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 13 December 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 13 December 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 13 December 2010
AA - Annual Accounts 29 September 2010
LLAP01 - Appointment of member to a Limited Liability Partnership 20 April 2010
LLAP01 - Appointment of member to a Limited Liability Partnership 14 April 2010
LLTM01 - Termination of the member of a Limited Liability Partnership 14 April 2010
LLCH01 - Change of particulars for member of a Limited Liability Partnership 13 October 2009
LLP363 - N/A 28 September 2009
AA - Annual Accounts 28 August 2009
LLP288a - N/A 06 April 2009
LLP8 - Notice of Designated Member(s) of a Limited Liability Partnership 06 April 2009
AA - Annual Accounts 29 January 2009
LLP363 - N/A 17 September 2008
LLP288c - N/A 11 September 2008
LGLO - N/A 11 September 2008
LLP288c - N/A 11 September 2008
AA - Annual Accounts 09 July 2008
LLP225 - N/A 18 April 2008
LLP287 - N/A 03 April 2008
363a - Annual Return 24 July 2007
287 - Change in situation or address of Registered Office 05 February 2007
395 - Particulars of a mortgage or charge 04 October 2006
NEWINC - New incorporation documents 02 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 July 2012 Outstanding

N/A

Rent deposit deed 11 May 2012 Outstanding

N/A

Debenture 26 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.